Search icon

ONESOURCE-WILTON, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ONESOURCE-WILTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONESOURCE-WILTON, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2008 (17 years ago)
Date of dissolution: 05 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: L08000028292
FEI/EIN Number 223977726

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33 NE 2nd St, Fort Lauderdale, FL, 33001, US
Mail Address: 33 NE 2nd St., Fort Lauderdale, FL, 33001, US
ZIP code: 33001
County: Monroe
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ONESOURCE-WILTON, LLC, CONNECTICUT 0950881 CONNECTICUT

Key Officers & Management

Name Role Address
Perez Robert Manager 16 Old Kings Highway, Norwalk, CT, 06850
Perez Robert Secretary 33 NE 2nd St, Fort Lauderdale, FL, 33001
PEREZ ROBERT Agent 33 NE 2Nd ST, Fort Lauderdale, FL, 33001

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 33 NE 2Nd ST, Fort Lauderdale, FL 33001 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 33 NE 2nd St, Fort Lauderdale, FL 33001 -
CHANGE OF MAILING ADDRESS 2013-01-15 33 NE 2nd St, Fort Lauderdale, FL 33001 -
REGISTERED AGENT NAME CHANGED 2010-09-30 PEREZ, ROBERT -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2008-09-11 ONESOURCE-WILTON, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-05
AMENDED ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-02-25
LC Name Change 2008-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State